Insight Hosting Ltd

06527102
24 Picton House Hussar Court PO7 7SQ

Documents

Documents
Date Category Description Pages
17 Aug 2010 gazette Gazette Dissolved Voluntary 1 Buy now
04 May 2010 gazette Gazette Notice Voluntary 1 Buy now
20 Apr 2010 dissolution Dissolution Application Strike Off Company 4 Buy now
14 Aug 2009 accounts Annual Accounts 5 Buy now
03 Jul 2009 change-of-name Certificate Change Of Name Company 2 Buy now
29 Jun 2009 officers Appointment Terminated Director darren ridge 1 Buy now
29 Jun 2009 officers Appointment Terminated Director aaron brown 1 Buy now
06 Apr 2009 annual-return Return made up to 07/03/09; full list of members 4 Buy now
02 Apr 2009 change-of-name Certificate Change Of Name Company 2 Buy now
04 Jul 2008 accounts Accounting reference date shortened from 31/03/2009 to 30/09/2008 1 Buy now
07 May 2008 officers Director appointed andrew christopher jacobs 2 Buy now
30 Apr 2008 officers Secretary appointed philippa jacobs 2 Buy now
30 Apr 2008 officers Director appointed aaron maurice brown 2 Buy now
30 Apr 2008 officers Director appointed darren ridge 2 Buy now
30 Apr 2008 capital Particulars of contract relating to shares 2 Buy now
30 Apr 2008 capital Ad 12/04/08 gbp si 1@1=1 gbp ic 1/2 2 Buy now
11 Mar 2008 officers Appointment Terminated Secretary Brighton Secretary LIMITED 1 Buy now
11 Mar 2008 officers Appointment Terminated Director Brighton Director LIMITED 1 Buy now
07 Mar 2008 incorporation Incorporation Company 10 Buy now